- Company Overview for GBEE DESIGN LIMITED (08303399)
- Filing history for GBEE DESIGN LIMITED (08303399)
- People for GBEE DESIGN LIMITED (08303399)
- More for GBEE DESIGN LIMITED (08303399)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2017 | DS01 | Application to strike the company off the register | |
13 Feb 2017 | AD01 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to Siloh Chapel Siloh Cilycwm Llandovery Carmarthenshire SA20 0HN on 13 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
22 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Graham Malcom Bates on 1 May 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | TM02 | Termination of appointment of Bradbury Associates Limited as a secretary | |
15 Jan 2013 | AD01 | Registered office address changed from 97 the Causeway Fareham Hampshire PO16 8RY England on 15 January 2013 | |
22 Nov 2012 | NEWINC |
Incorporation
|